Castlefield
Manchester
M15 4UZ
Secretary Name | Mr Brian Lowndes |
---|---|
Status | Closed |
Appointed | 20 August 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 August 2023) |
Role | Company Director |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Mr John Paul Burgess |
---|---|
Status | Resigned |
Appointed | 03 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Suite 26g Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG |
Website | www.detrafford.com |
---|
Registered Address | St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 July 2019 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages) |
29 July 2019 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 August 2018 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page) |
6 July 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
5 July 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
5 July 2018 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 5 July 2018 (1 page) |
5 July 2018 | Resolutions
|
5 July 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
4 July 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
7 June 2018 | Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2015 | Incorporation
Statement of capital on 2015-10-26
|
26 October 2015 | Incorporation
Statement of capital on 2015-10-26
|